HOTROT ORGANIC SOLUTIONS LIMITED

05110529
SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LQ CB24 9LQ

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 4 Buy now
21 Jan 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 5 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
06 Dec 2012 officers Termination of appointment of director (James Lloyd) 1 Buy now
05 Oct 2012 officers Termination of appointment of director (John Image) 1 Buy now
05 Oct 2012 officers Appointment of director (Mr Bruce Kenneth Foulds) 2 Buy now
05 Oct 2012 officers Appointment of director (Dr Michelle Alexandra Mace) 2 Buy now
04 Oct 2012 officers Termination of appointment of director (Robert Pottinger) 1 Buy now
04 Oct 2012 officers Appointment of secretary (Dr Michelle Alexadra Mace) 2 Buy now
04 Oct 2012 officers Termination of appointment of secretary (John Image) 1 Buy now
29 Dec 2011 accounts Annual Accounts 8 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 accounts Annual Accounts 8 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2010 officers Appointment of director (Mr John Peter Image) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Paul Alexander) 1 Buy now
02 Dec 2009 accounts Annual Accounts 9 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Paul Robert Alexander) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Robert George Pottinger) 2 Buy now
30 Nov 2009 officers Change of particulars for director (James Lloyd) 2 Buy now
27 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
04 Dec 2008 officers Secretary appointed mr john peter image 1 Buy now
04 Dec 2008 officers Appointment terminated secretary harold draycott 1 Buy now
03 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
03 Dec 2008 officers Appointment terminated director john milbank 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from milbank, earls colne business park, earls colne colchester essex CO6 2NS 1 Buy now
13 Aug 2008 officers Director appointed robert george pottinger 1 Buy now
22 Jul 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
18 Jun 2008 capital Ad 13/06/08\gbp si 37000@1=37000\gbp ic 850500/887500\ 2 Buy now
22 May 2008 capital Ad 21/05/08\gbp si 20000@1=20000\gbp ic 830500/850500\ 2 Buy now
14 May 2008 capital Ad 02/05/08\gbp si 33000@1=33000\gbp ic 797500/830500\ 2 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 capital Ad 11/04/08\gbp si 17500@1=17500\gbp ic 780000/797500\ 2 Buy now
05 Apr 2008 capital Ad 31/03/08\gbp si 5000@1=5000\gbp ic 775000/780000\ 2 Buy now
28 Mar 2008 capital Ad 20/03/08\gbp si 10000@1=10000\gbp ic 765000/775000\ 2 Buy now
01 Feb 2008 capital Ad 24/01/08--------- £ si 20000@1=20000 £ ic 745000/765000 2 Buy now
23 Nov 2007 capital Ad 23/11/07--------- £ si 20000@1=20000 £ ic 725000/745000 1 Buy now
07 Nov 2007 capital Ad 01/09/07-02/10/07 £ si 80000@1=80000 £ ic 645000/725000 2 Buy now
07 Nov 2007 capital Ad 06/11/07-06/11/07 £ si 20000@1=20000 £ ic 625000/645000 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Director's particulars changed 1 Buy now
25 Apr 2007 annual-return Return made up to 23/04/07; full list of members 3 Buy now
03 Apr 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 officers Director's particulars changed 1 Buy now
25 Apr 2006 annual-return Return made up to 23/04/06; full list of members 3 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: milbank earls colne business park earls colne colchester essex CO6 2NS 1 Buy now
22 Dec 2005 officers New director appointed 4 Buy now
19 Dec 2005 accounts Annual Accounts 12 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2005 annual-return Return made up to 23/04/05; full list of members 8 Buy now
16 Dec 2004 capital Particulars of contract relating to shares 3 Buy now
16 Dec 2004 capital Ad 26/10/04--------- £ si 624999@1=624999 £ ic 1/625000 3 Buy now
12 Oct 2004 accounts Accounting reference date extended from 30/04/05 to 30/06/05 1 Buy now
07 Oct 2004 resolution Resolution 1 Buy now
04 Oct 2004 officers New director appointed 3 Buy now
04 Oct 2004 officers New director appointed 3 Buy now
27 Sep 2004 capital Nc inc already adjusted 08/06/04 1 Buy now
27 Sep 2004 resolution Resolution 1 Buy now
24 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE 1 Buy now
23 Apr 2004 incorporation Incorporation Company 20 Buy now